Case number: 3:24-bk-17891 - Vergara LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Vergara LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    08/08/2024

  • Last Filing

    09/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-17891-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/08/2024
Debtor dismissed:  09/04/2024
341 meeting:  09/05/2024
Deadline for filing claims:  10/17/2024
Deadline for filing claims (govt.):  02/04/2025

Debtor

Vergara LLC

138 Mountainside Lane
Bridgewater, NJ 08807
SOMERSET-NJ
Tax ID / EIN: 27-1933288

represented by
Andre L. Kydala

Andre Kydala, Esq.
12 Lower Center Street
PO Box 5537
Clinton, NJ 08809
(908) 735-2616
Fax : (908) 735-0765
Email: kydalalaw@aim.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/06/202413BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024)
09/06/202412BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 5. Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024)
09/04/202411Order Dismissing Case for Debtor (related document:5 Show Cause). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/4/2024. (dmi) (Entered: 09/04/2024)
09/03/2024Minute of 9/3/2024, Outcome: CASE DISMISSED (related document: 5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders and Schedules A/B,D,E/F,G&H. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/9/2024. Hearing scheduled for 9/3/2024 at 11:00 AM at CMG - Courtroom 3, Trenton.) (rms) (Entered: 09/04/2024)
08/13/2024Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-17891) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47114439, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/13/2024)
08/12/202410Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 08/12/2024)
08/12/2024Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 22-19789. (dmc) (Entered: 08/12/2024)
08/12/2024Debtor has previous filing: 22-19789. (dmc) (Entered: 08/12/2024)
08/11/20249BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024)
08/11/20248BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024)